Search icon

ALLERGY & ASTHMA CENTRE, P.A. - Florida Company Profile

Company Details

Entity Name: ALLERGY & ASTHMA CENTRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLERGY & ASTHMA CENTRE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1998 (27 years ago)
Document Number: P98000059050
FEI/EIN Number 593531200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4302 WEST WOODMERE RD, TAMPA, FL, 33609, US
Mail Address: 4302 WEST WOODMERE RD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERGY & ASTHMA CENTRE, P.A. 401(K) PROFIT SHARING PLAN 2015 593531200 2016-05-20 ALLERGY & ASTHMA CENTRE, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
ALLERGY & ASTHMA CENTRE, P.A. 401(K) PROFIT SHARING PLAN 2014 593531200 2015-10-13 ALLERGY & ASTHMA CENTRE, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
ALLERGY & ASTHMA CENTRE, P.A. 401(K) PROFIT SHARING PLAN 2013 593531200 2014-10-15 ALLERGY & ASTHMA CENTRE, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 33703
ALLERGY & ASTHMA CENTRE, P.A. 401(K) PROFIT SHARING PLAN 2012 593531200 2013-10-08 ALLERGY & ASTHMA CENTRE, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 33703

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MARIA OLIVERO, MD
Valid signature Filed with authorized/valid electronic signature
ALLERGY & ASTHMA CENTRE PENSION PLAN 2012 593531200 2013-02-14 ALLERGY & ASTHMA CENTRE, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728

Signature of

Role Plan administrator
Date 2013-02-14
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
ALLERGY & ASTHMA CENTRE PENSION PLAN 2011 593531200 2012-07-02 ALLERGY & ASTHMA CENTRE, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728

Plan administrator’s name and address

Administrator’s EIN 593531200
Plan administrator’s name ALLERGY & ASTHMA CENTRE, P.A.
Plan administrator’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728
Administrator’s telephone number 7275281933

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
ALLERGY & ASTHMA CENTRE PENSION PLAN 2010 593531200 2011-06-27 ALLERGY & ASTHMA CENTRE, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728

Plan administrator’s name and address

Administrator’s EIN 593531200
Plan administrator’s name ALLERGY & ASTHMA CENTRE, P.A.
Plan administrator’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728
Administrator’s telephone number 7275281933

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
ALLERGY & ASTHMA CENTRE PENSION PLAN 2009 593531200 2010-07-21 ALLERGY & ASTHMA CENTRE, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7275281933
Plan sponsor’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728

Plan administrator’s name and address

Administrator’s EIN 593531200
Plan administrator’s name ALLERGY & ASTHMA CENTRE, P.A.
Plan administrator’s address 4401 4TH STREET NORTH, ST. PETERSBURG, FL, 337034728
Administrator’s telephone number 7275281933

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OLIVERO MARIA T President 4302 WEST WOODMERE RD, TAMPA, FL, 33609
LORRAINE JAHN Agent 400 NORTH ASHLEY PLAZA STE 3000, TAMPA, FL, 336024331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4302 WEST WOODMERE RD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-05-01 4302 WEST WOODMERE RD, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2002-02-08 LORRAINE, JAHN -
REGISTERED AGENT ADDRESS CHANGED 2002-02-08 400 NORTH ASHLEY PLAZA STE 3000, TAMPA, FL 33602-4331 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State